References for Styles Family in Auburn NY Page 2

Reference Notes Page 2


  • Holy Family Church (Auburn, New York), Church Records, 1840-1910, marriage entry for Robertus Styles to Brigitta Franklin (14 May 1888).; FHL Microfilm 1432398.
  • ”Kent’s Grist,” The (Auburn NY) Daily Bulletin, 13 Feb 1899, p. 4, col. 4; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Auburn Family is in Trouble, Father, Mother and Married Daughter Arrested,” The (Syracuse NY) Post Standard, 23 Mar 1908, p. 5, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “Robert Stiles and Bridget Stiles arraigned,” The (Auburn NY) Democrat Argus, 18 Apr 1909, p. 3, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • 1900 United States Census, Cayuga County, New York, population schedule, Robert Stiles, 38; Bridget Stiles, 30; Catharine Stiles, 9; Edward Stiles, 7; Lawrence Stiles, 4; Robert Stiles, 3; Pearl Stiles, 1; 35 Moravia St, Auburn Ward 2, ED: 4, SD: 14; digital images, Archive.org (https://archive.org/stream/12thcensusofpopu1012unit#page/n147/mode/2up : 2010); citing: “Twelfth Census of the United States, 1900,” NARA microfilm publication T623, Roll: 1012; Page: 12A, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1910 United States Census, Cayuga County, New York, population schedule, Robert Styles, 42; Bridget Styles, 38; Katherine Styles, 18; Edward Styles, 17; Lawrence Styles 14; Robert Styles, 12; William Styles, 8; George Styles, 6; Margaret Styles, 3; Michael Franklin, 54, 85 Cottage St, Auburn Ward 4, ED: 28, SD: 15; digital images, Archive.org (https://archive.org/stream/13thcensus1910po928unit#page/n258/mode/1up : 2010); citing: “Thirteenth Census of the United States, 1910,” NARA microfilm publication T624, Roll: 928; Page: 15A, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1920 United States Census, Wayne County, Michigan, population schedule, George Mc Fadden, Bertha McFadden, Edward Styles, George Styles, Margaret Styles and Charles Styles, 267 Grand Ave, Detroit Ward 4, ED: 125; digital images, image 468, Archive.org (https://archive.org/stream/14thcensusofpopu1089unit#page/n725/mode/2up : 2016); citing: “Fourteenth Census of the United States, 1920,” NARA microfilm publication T625, Roll: 805; Page: 4B, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Wayne County, Michigan, population schedule, Bertha Styles, 49 and William Styles, 28, 24 Second St, Detroit Ward 4 Block, 141, ED: 93; digital images, image 33, Archive.org, (https://archive.org/stream/michigancensus00reel1035#page/n33/mode/2up : 2010); citing NARA microfilm publication T626, roll 1035, page 5A, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Wayne County, Michigan, population schedule, Lawrence Styles, Mary Styles, Lawrence H Styles, William Styles, and Robert E Styles, 2710 Wabash Ave, Detroit Ward 8 Block, 302, ED: 199; digital images, image 1035, Archive.org, (https://archive.org/stream/michigancensus00reel1038#page/n1033/mode/2up : 2010); citing NARA microfilm publication T626, roll 1038, page 1A, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Wayne County, Michigan, population schedule, George R Styles, Gertrude Styles and George R Styles Jr, 5768 McClellan, Detroit Ward 19 Precinct 23 Block, 112-113-114, ED: 683; digital images, image 12, Archive.org, (https://archive.org/stream/michigancensus00reel1060#page/n11/mode/2up : 2010); citing NARA microfilm publication T626, roll 1060, page 5B, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Wayne County, Michigan, population schedule, Edward Styles, 37, born in NY, Detroit House of Correction, Detroit Ward 7, ED: 182; digital images, image 388, Archive.org, (https://archive.org/stream/michigancensus00reel1038#page/n388/mode/2up : 2010); citing NARA microfilm publication T626, roll 1038, page 7B, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • “Body of Man Found on Short Line Track, Robert Styles Believed to Have Been Struck by Train–Auburn Coroner is Investigating,” The (Ithaca NY) Daily News, 15 Jul 1912, p. 3, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “Bob Styles Killed, Mangled Body Found Beside Short Line Tracks,” The (Auburn NY) Citizen, 15 Jul 1912, p. 6, col. 1; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “Robert Styles Found Dead on Railroad Track,” The (Syracuse NY) Post Standard, 16 Jul 1912, p. 1, col. 4; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • New York State Department of Health, death certificate, 15 Jul 1912, Robert Styles, age 45, no. 27214, registered no. 484, Fleming, Cayuga County; Vital Records, Albany.
  • “James and William Styles, fighting in streets,” The (Auburn NY) Argus, 21 Aug 1891, p. 1, col. 1; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “Threatened His Brother,” The Auburn NY Daily Bulletin, 23 May 1898, p. 5, col. 4; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “James Styles , hard man to handle, smarts off to police in court,” The (Auburn NY) Daily Bulletin, 28 Dec 1896, p. 4, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • James Styles obituary, The Citizen (Auburn NY) Advertiser, 15 Sep 1939, p. 9, col. 4.; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “He Cut His Wrist,” The (Auburn NY) Daily Bulletin, 5 Aug 1890, p. 5, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1894 (Auburn, NY: Wm J. Moses, printer, 1893) William Stiles, painter, bds 10 1/2 Rock Ave, p. 342; digital images, Ancestry.com, http://interactive.ancestry.com/2469/2488610/135654236 : 2014.
  • “A Fatal Fall,” The (Auburn NY) Weekly News and Democrat, 8 Dec 1897, p. 8, col. 2; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “In Supreme Court, An Alleged Violator of the Raines Law Pleads,” The (Auburn NY) Daily Bulletin, 7 Jan 1898, p. 6, col. 4; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1891 (Auburn, NY: Knapp, Peck & Thompson, 1890) Edward Stiles, moulder, bds 57 Holley St, p. 314, digital images, Ancestry.comhttp://interactive.ancestry.com/2469/1651914/70064035 : 2014.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1898 (Auburn, NY: The Auburn Bulletin Co, 1897) Edward S Stiles, emp D M O & Co, bds 42 Nelson, p. 392, digital images, Ancestry.com (http://interactive.ancestry.com/2469/1650775/70009727 : 2014.
  • “Death of Edward Styles,” The (Auburn NY) Citizen, 24 Jul 1908, p. 6 col. 1; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “Funeral of Edward Styles,” The (Auburn NY) Citizen, 27 Aug 1908, p. 5, col. 4; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “Drunks and Scrappers Make up Stupp’s Monday Set,” The (Auburn NY) Citizen Advertiser, 17 Aug 1908 p. 5, col. 5; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “An Appeal for Stiles, Effort Will Be Made to Get Him Out of Penitentiary,” The (Auburn NY) Citizen Advertiser, 29 Aug 1908, p. 6, col. 6; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “Recorder’s Court,” The (Auburn NY) Citizen Advertiser, 25 Jan 1909, p. 5, col. 1; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “The Recorder’s Grist,” The (Auburn NY) Citizen Advertiser, 14 Sep 1909, p. 5, col. 2; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • “United States World War I Draft Registration Cards, 1917-1918,” Thomas Joseph Styles (b. 2 May 1880) registered 12 Sep 1918, 56 Owasco Ave, Out of Work, Auburn, Cayuga County, New York; digital images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXT6-MHG : 2014), FHL microfilm 1712042; citing: NARA microfilm publication M1509, “World War I Selective Service System draft registration cards,” 1917-1918  National Archives and Records Administration, Washington DC.
  • “U.S. City Directories, 1822-1995,” Coldwater, Michigan, Pictoral City Directory Year Book, January 1922 p. 182, T. J. Stiles, digital image, Ancestry.com, http://interactive.ancestry.com/2469/7126600/422022052 : 2014.
  • Thomas J Styles obituary, The Indianapolis Star, 22 Oct 1951, p. 23, col. 3; online archives, Newspapers.comhttps://www.newspapers.com/clip/3414633 : 2015.
  • Holy Cross Cemetery, burial card for Thomas Styles, Single Grave 712 Block 6, Section G, Last Residence: 256 S Sherman Dr, Date of Death: Oct. 21, 1951, Interred Oct 23, 1951, Age 72; Undertaker: Jordan Mortuary; Kindred: James J. Ward, Nephew; Interment No. 22755, BofH 5561, Vault: #28 container; Our Lady of Lourdes Church.